Company NameBaytree Garden Contractors Limited
DirectorElizabeth Dawn Ward
Company StatusActive
Company Number01669509
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMs Sylvia Bailey
StatusCurrent
Appointed16 August 2020(37 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address95 Selborne Road
London
N14 7DE
Director NameMiss Elizabeth Dawn Ward
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(38 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMaureen Ann Ward
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(8 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 25 November 2009)
RoleCompany Director
Correspondence Address30 Hampton Close
Bragbury End
Stevenage
Hertfordshire
SG2 8SP
Director NameDerek Ward
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(8 years, 10 months after company formation)
Appointment Duration29 years, 8 months (resigned 20 April 2021)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Nursery
Cross Oaks Lane, Ridge
Potters Bar
Hertfordshire
EN6 3LH
Secretary NameMaureen Ann Ward
NationalityBritish
StatusResigned
Appointed28 August 1991(8 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 18 October 2010)
RoleCompany Director
Correspondence Address30 Hampton Close
Bragbury End
Stevenage
Hertfordshire
SG2 8SP
Secretary NameJacqueline Ward
NationalityBritish
StatusResigned
Appointed18 October 2010(28 years after company formation)
Appointment Duration9 years, 10 months (resigned 16 August 2020)
RoleCompany Director
Correspondence Address55 Gainsborough House Ayley Croft
Enfield
Middlesex
EN1 1XZ

Contact

Telephone01438 815678
Telephone regionStevenage

Location

Registered Address147a High Street
Waltham Cross
Herts
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Derek Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£4,646
Current Liabilities£4,416

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

24 November 1983Delivered on: 1 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at crossoaks lane, ridge hertfordshire.
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
26 August 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
5 August 2022Cessation of Derek Ward as a person with significant control on 20 April 2021 (1 page)
5 August 2022Appointment of Miss Elizabeth Dawn Ward as a director on 20 April 2021 (2 pages)
5 August 2022Termination of appointment of Derek Ward as a director on 20 April 2021 (1 page)
5 August 2022Notification of a person with significant control statement (2 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
29 October 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
28 August 2020Appointment of Ms Sylvia Bailey as a secretary on 16 August 2020 (2 pages)
28 August 2020Termination of appointment of Jacqueline Ward as a secretary on 16 August 2020 (1 page)
11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
16 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
28 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
7 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
13 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 September 2012Termination of appointment of Maureen Ward as a secretary (1 page)
12 September 2012Termination of appointment of Maureen Ward as a secretary (1 page)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Appointment of Jacqueline Ward as a secretary (3 pages)
26 October 2011Appointment of Jacqueline Ward as a secretary (3 pages)
25 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 August 2010Director's details changed for Derek Ward on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Derek Ward on 11 August 2010 (2 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 11 August 2009 with a full list of shareholders (10 pages)
1 March 2010Annual return made up to 11 August 2009 with a full list of shareholders (10 pages)
5 January 2010Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 December 2009Termination of appointment of Maureen Ward as a director (2 pages)
12 December 2009Termination of appointment of Maureen Ward as a director (2 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 January 2009Return made up to 11/08/08; full list of members (4 pages)
9 January 2009Return made up to 11/08/08; full list of members (4 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 11/08/07; full list of members (3 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 11/08/07; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: 16 great lawne datchworth knebworth herts SG3 6SX (1 page)
23 July 2007Registered office changed on 23/07/07 from: 16 great lawne datchworth knebworth herts SG3 6SX (1 page)
28 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 September 2006Return made up to 11/08/06; full list of members (7 pages)
8 September 2006Return made up to 11/08/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 August 2005Return made up to 11/08/05; full list of members (7 pages)
19 August 2005Return made up to 11/08/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 August 2004Return made up to 19/08/04; full list of members (7 pages)
25 August 2004Return made up to 19/08/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 August 2003Return made up to 28/08/03; full list of members (7 pages)
29 August 2003Return made up to 28/08/03; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
28 August 2002Return made up to 28/08/02; full list of members (7 pages)
28 August 2002Return made up to 28/08/02; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
9 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
7 September 2001Return made up to 28/08/01; full list of members (6 pages)
7 September 2001Return made up to 28/08/01; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
14 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
5 September 2000Return made up to 28/08/00; full list of members (6 pages)
5 September 2000Return made up to 28/08/00; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
18 August 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
26 August 1999Return made up to 28/08/99; no change of members (4 pages)
26 August 1999Return made up to 28/08/99; no change of members (4 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 August 1998Return made up to 28/08/98; no change of members (4 pages)
24 August 1998Return made up to 28/08/98; no change of members (4 pages)
1 September 1997Return made up to 28/08/97; full list of members
  • 363(287) ‐ Registered office changed on 01/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1997Return made up to 28/08/97; full list of members
  • 363(287) ‐ Registered office changed on 01/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
22 August 1996Return made up to 28/08/96; full list of members (6 pages)
22 August 1996Return made up to 28/08/96; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
18 August 1995Return made up to 28/08/95; no change of members (4 pages)
18 August 1995Return made up to 28/08/95; no change of members (4 pages)